MORE ACTIVE LIVING FOR HEALTH LTD

Register to unlock more data on OkredoRegister

MORE ACTIVE LIVING FOR HEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06287403

Incorporation date

20/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Jubilee Crescent Community Centre, Radford, Coventry, West Midlands CV6 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2007)
dot icon04/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2021
First Gazette notice for voluntary strike-off
dot icon04/10/2021
Application to strike the company off the register
dot icon06/07/2021
Micro company accounts made up to 2021-05-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon07/06/2021
Termination of appointment of Pankaj Joshi as a director on 2021-06-07
dot icon02/06/2021
Micro company accounts made up to 2020-05-31
dot icon04/08/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon03/08/2020
Termination of appointment of Kevin Peter Buckley as a director on 2020-08-03
dot icon03/08/2020
Termination of appointment of Valerie Elaine Williams as a director on 2020-08-02
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon29/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon29/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon26/02/2018
Termination of appointment of Gill Margaret Yardley as a director on 2018-02-22
dot icon12/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon20/02/2017
Amended total exemption small company accounts made up to 2016-05-31
dot icon20/02/2017
Amended total exemption small company accounts made up to 2015-05-31
dot icon07/12/2016
Termination of appointment of Tara Foster as a director on 2016-11-30
dot icon08/10/2016
Total exemption full accounts made up to 2016-05-31
dot icon12/07/2016
Annual return made up to 2016-06-20 no member list
dot icon21/05/2016
Termination of appointment of John Wilkins as a director on 2016-05-10
dot icon21/05/2016
Termination of appointment of Barbara Anne Emberson as a director on 2016-05-10
dot icon21/05/2016
Appointment of Mr Michael Hubbleday as a director on 2016-05-10
dot icon21/05/2016
Appointment of Mr Kevin Peter Buckley as a director on 2016-05-10
dot icon18/05/2016
Appointment of Mrs Valerie Elaine Williams as a director on 2016-05-10
dot icon17/03/2016
Amended total exemption full accounts made up to 2015-05-31
dot icon10/03/2016
Termination of appointment of Luke John Wilkins as a director on 2016-03-10
dot icon25/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon07/07/2015
Annual return made up to 2015-06-20 no member list
dot icon29/06/2015
Amended total exemption full accounts made up to 2014-05-31
dot icon08/04/2015
Total exemption full accounts made up to 2014-05-31
dot icon14/01/2015
Termination of appointment of Alistair Mark Brendan Kinross as a secretary on 2014-12-14
dot icon14/07/2014
Annual return made up to 2014-06-20 no member list
dot icon04/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon07/01/2014
Appointment of Mrs Gill Yardley as a director
dot icon01/08/2013
Appointment of Mrs Tara Foster as a director
dot icon30/07/2013
Director's details changed for Pankaj Joshi on 2013-07-30
dot icon30/07/2013
Director's details changed for Barbara Anne Emberson on 2013-07-30
dot icon29/07/2013
Director's details changed for John Wilkins on 2013-07-29
dot icon02/07/2013
Annual return made up to 2013-06-20 no member list
dot icon27/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon12/07/2012
Annual return made up to 2012-06-20 no member list
dot icon20/06/2012
Previous accounting period shortened from 2012-06-30 to 2012-05-31
dot icon20/06/2012
Appointment of Mr Alistair Mark Brendan Kinross as a secretary
dot icon28/05/2012
Registered office address changed from Central Hall Methodist Church Warwick Lane City Centre Coventry West Midlands CV1 2HA England on 2012-05-28
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/01/2012
Termination of appointment of James Power as a director
dot icon29/06/2011
Annual return made up to 2011-06-20 no member list
dot icon13/04/2011
Registered office address changed from 22 Harnall Lane West (Ground Floor) Foleshill Coventry West Midlands CV1 4EZ on 2011-04-13
dot icon15/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/10/2010
Appointment of Mr Luke John Wilkins as a director
dot icon30/06/2010
Annual return made up to 2010-06-20 no member list
dot icon30/06/2010
Director's details changed for Pankaj Joshi on 2010-06-20
dot icon30/06/2010
Director's details changed for James Patrick Anthony Power on 2010-06-20
dot icon30/06/2010
Director's details changed for Barbara Anne Emberson on 2010-06-20
dot icon30/06/2010
Director's details changed for John Wilkins on 2010-06-20
dot icon05/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Annual return made up to 20/06/09
dot icon06/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/10/2008
Appointment terminated director and secretary marion scales
dot icon08/07/2008
Annual return made up to 20/06/08
dot icon08/07/2008
Registered office changed on 08/07/2008 from 22 harnall lane west foleshill coventry west midlands CV1 4EZ
dot icon08/07/2008
Location of debenture register
dot icon08/07/2008
Location of register of members
dot icon05/03/2008
Director appointed james patrick anthony power
dot icon20/06/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.60K
-
0.00
-
-
2021
0
2.60K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scales, Marion
Director
20/06/2007 - 15/09/2008
-
Joshi, Pankaj
Director
20/06/2007 - 07/06/2021
-
Emberson, Barbara Anne
Director
20/06/2007 - 10/05/2016
-
Buckley, Kevin Peter
Director
10/05/2016 - 03/08/2020
-
Hubbleday, Michael
Director
10/05/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MORE ACTIVE LIVING FOR HEALTH LTD

MORE ACTIVE LIVING FOR HEALTH LTD is an(a) Dissolved company incorporated on 20/06/2007 with the registered office located at Jubilee Crescent Community Centre, Radford, Coventry, West Midlands CV6 3EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MORE ACTIVE LIVING FOR HEALTH LTD?

toggle

MORE ACTIVE LIVING FOR HEALTH LTD is currently Dissolved. It was registered on 20/06/2007 and dissolved on 04/01/2022.

Where is MORE ACTIVE LIVING FOR HEALTH LTD located?

toggle

MORE ACTIVE LIVING FOR HEALTH LTD is registered at Jubilee Crescent Community Centre, Radford, Coventry, West Midlands CV6 3EX.

What does MORE ACTIVE LIVING FOR HEALTH LTD do?

toggle

MORE ACTIVE LIVING FOR HEALTH LTD operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for MORE ACTIVE LIVING FOR HEALTH LTD?

toggle

The latest filing was on 04/01/2022: Final Gazette dissolved via voluntary strike-off.